Cleckheaton
BD19 3QB
LLP Designated Member Name | Mr Nigel Charles Bullas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
LLP Designated Member Name | The Business Brokerage Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
LLP Designated Member Name | Christopher Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
LLP Designated Member Name | Ms Vicki Marie Walker |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
LLP Designated Member Name | Mr Nigel Charles Bullas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
LLP Designated Member Name | Clough Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Telephone | 01274 876444 |
---|---|
Telephone region | Bradford |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £359 |
Current Liabilities | £3,161 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
4 April 2023 | Appointment of Hamish Moir Morrison as a member on 29 March 2023 (2 pages) |
---|---|
3 April 2023 | Member's details changed for Lisa Ann Leighton on 29 March 2023 (2 pages) |
3 April 2023 | Notification of a person with significant control statement (2 pages) |
3 April 2023 | Cessation of Nigel Charles Bullas as a person with significant control on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of Nigel Charles Bullas as a member on 29 March 2023 (1 page) |
29 March 2023 | Termination of appointment of the Business Brokerage Llp as a member on 29 March 2023 (1 page) |
29 March 2023 | Appointment of Lisa Ann Leighton as a member on 29 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 June 2022 | Appointment of Mr Nigel Charles Bullas as a member on 31 May 2022 (2 pages) |
27 June 2022 | Termination of appointment of Nigel Charles Bullas as a member on 31 May 2022 (1 page) |
27 June 2022 | Termination of appointment of Christopher Wood as a member on 31 May 2022 (1 page) |
18 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 March 2021 | Member's details changed for The Business Brokerage Llp on 18 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 September 2017 | Appointment of Mr Mark Lyndon Storey as a member on 4 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Mark Lyndon Storey as a member on 4 September 2017 (2 pages) |
5 September 2017 | Company name changed the finance brokerage LLP\certificate issued on 05/09/17
|
5 September 2017 | Company name changed the finance brokerage LLP\certificate issued on 05/09/17
|
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 March 2016 | Annual return made up to 10 February 2016 (4 pages) |
4 March 2016 | Annual return made up to 10 February 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Termination of appointment of Vicki Marie Walker as a member on 28 February 2015 (1 page) |
27 March 2015 | Termination of appointment of Vicki Marie Walker as a member on 28 February 2015 (1 page) |
18 February 2015 | Annual return made up to 10 February 2015 (5 pages) |
18 February 2015 | Annual return made up to 10 February 2015 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 10 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 10 February 2014 (5 pages) |
16 December 2013 | Appointment of Nigel Charles Bullas as a member (3 pages) |
16 December 2013 | Appointment of Nigel Charles Bullas as a member (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
11 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
1 August 2013 | Appointment of Vicki Marie Walker as a member (3 pages) |
1 August 2013 | Appointment of Vicki Marie Walker as a member (3 pages) |
15 February 2013 | Annual return made up to 10 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 10 February 2013 (3 pages) |
19 October 2012 | Appointment of The Business Brokerage Llp as a member (3 pages) |
19 October 2012 | Appointment of The Business Brokerage Llp as a member (3 pages) |
19 October 2012 | Termination of appointment of Clough Corporate Finance Limited as a member (2 pages) |
19 October 2012 | Termination of appointment of Clough Corporate Finance Limited as a member (2 pages) |
10 February 2012 | Incorporation of a limited liability partnership (8 pages) |
10 February 2012 | Incorporation of a limited liability partnership (8 pages) |